Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-16 |
delete otherexecutives Matt Baines |
2024-03-16 |
insert general_emails in..@melaxe.co.uk |
2024-03-16 |
delete person Alan Banks |
2024-03-16 |
delete person Musto Mahmutovic |
2024-03-16 |
delete person Sam Campbell |
2024-03-16 |
delete person Stephanie Owen |
2024-03-16 |
insert email in..@melaxe.co.uk |
2024-03-16 |
insert email ri..@sympatico.ca |
2024-03-16 |
insert person Aiden Brook |
2024-03-16 |
insert person Andy Rhodes |
2024-03-16 |
insert person Ebenezer Okine |
2024-03-16 |
insert person Jack Reed |
2024-03-16 |
insert person Martin Callaghan |
2024-03-16 |
insert person Peter Ward |
2024-03-16 |
insert phone + 1 519 829 8918 |
2024-03-16 |
insert phone +44 (0)1264 337764 |
2024-03-16 |
update person_title Brad King: Production Operator => Shift Production Operator |
2024-03-16 |
update person_title Matt Baines: Manufacturing Director; Operations Director => Operations Director |
2024-03-16 |
update person_title Paul Clapham: Production Operator => Shift Production Operator |
2023-09-28 |
delete vpsales James Carson |
2023-09-28 |
insert coo Matt Baines |
2023-09-28 |
update person_title Daniel Poore: Production Operator => Team Leader |
2023-09-28 |
update person_title James Carson: Head of Sales => Customer Experience Director |
2023-09-28 |
update person_title John Spencer: Mechanical Assembly Technician => Electrical Assembly Technician |
2023-09-28 |
update person_title Josh Callaghan: Mechanical Assembly Technician => Electrical Assembly Technician |
2023-09-28 |
update person_title Karl Hague: Production Operator => Team Leader |
2023-09-28 |
update person_title Matt Baines: Manufacturing Director => Manufacturing Director; Operations Director |
2023-09-28 |
update person_title Oktawia Ellis: HR Manager => People Director |
2023-09-28 |
update person_title Steve Lister: Supply Chain Manager => Head of Supply Chain |
2023-07-22 |
delete chiefprocurementofficer John Haig |
2023-07-22 |
insert otherexecutives John Haig |
2023-07-22 |
delete person Jack Barraclough |
2023-07-22 |
update person_title John Haig: Supply Chain Director => Director |
2023-06-16 |
delete contact_pages_linkeddomain asbe.org |
2023-06-16 |
delete contact_pages_linkeddomain iba.de |
2023-06-16 |
delete contact_pages_linkeddomain interpack.com |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-21 |
insert about_pages_linkeddomain youtube.com |
2023-02-21 |
insert contact_pages_linkeddomain youtube.com |
2023-02-21 |
insert index_pages_linkeddomain youtube.com |
2023-02-21 |
insert management_pages_linkeddomain youtube.com |
2023-02-21 |
insert terms_pages_linkeddomain youtube.com |
2023-01-20 |
delete contact_pages_linkeddomain breadbagrecycling.org |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES |
2022-11-17 |
delete csr Carolyn Bostock |
2022-11-17 |
delete person Carolyn Bostock |
2022-11-17 |
delete person Kirsten Carruthers |
2022-11-17 |
delete person Simon Manning |
2022-11-17 |
insert person Kirsten Walker |
2022-11-17 |
insert person Matthew Harriman |
2022-11-17 |
insert person Paul Clapham |
2022-10-17 |
insert csr Carolyn Bostock |
2022-10-17 |
update person_title Carolyn Bostock: Head of Marketing & Sustainability => Head of Sustainability |
2022-10-17 |
update person_title James Elliott: Customer Support Engineer => Senior Service Engineer |
2022-09-15 |
delete about_pages_linkeddomain breadbagrecycling.org |
2022-09-15 |
delete index_pages_linkeddomain breadbagrecycling.org |
2022-09-15 |
delete index_pages_linkeddomain flipsnack.com |
2022-09-15 |
delete management_pages_linkeddomain breadbagrecycling.org |
2022-09-15 |
delete person Adam Mughal |
2022-09-15 |
delete person Andy Tate |
2022-09-15 |
delete person Jonathan Hinchliff |
2022-09-15 |
delete person Maria Hellyer |
2022-09-15 |
delete person Ruth Burke |
2022-09-15 |
delete terms_pages_linkeddomain breadbagrecycling.org |
2022-09-15 |
insert about_pages_linkeddomain breadbags.org |
2022-09-15 |
insert alias We Seal USA |
2022-09-15 |
insert contact_pages_linkeddomain breadbags.org |
2022-09-15 |
insert email to..@weseal.com |
2022-09-15 |
insert management_pages_linkeddomain breadbags.org |
2022-09-15 |
insert person Tom Sheffield |
2022-09-15 |
insert phone + 1 (509) 406-6051 |
2022-09-15 |
insert phone +44 113 250 5881 |
2022-09-15 |
insert terms_pages_linkeddomain breadbags.org |
2022-09-15 |
update person_title Gavin Wright: Shift Manager => Production Manager - Converting |
2022-07-07 |
delete company_previous_name SELECT INDUSTRIAL MACHINES LIMITED |
2022-04-13 |
delete source_ip 194.12.14.228 |
2022-04-13 |
insert source_ip 213.246.108.75 |
2022-03-13 |
delete person Ian Koleniak |
2022-03-13 |
delete person Jonathan Porritt |
2022-03-13 |
insert email he..@weseal.com |
2022-03-13 |
insert index_pages_linkeddomain breadbags.org |
2022-03-13 |
insert index_pages_linkeddomain flipsnack.com |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-11 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES |
2021-08-25 |
delete person Craig Hall |
2021-05-21 |
delete coo John Haig |
2021-05-21 |
insert chiefprocurementofficer John Haig |
2021-05-21 |
insert otherexecutives Vicki Haig |
2021-05-21 |
insert person Gavin Wright |
2021-05-21 |
insert person Michelle Kitsell |
2021-05-21 |
insert person Musto Mahmutovic |
2021-05-21 |
insert person Oktawia Ellis |
2021-05-21 |
insert person Stephanie Owen |
2021-05-21 |
insert person Vicki Haig |
2021-05-21 |
update person_title Duncan Gregory: Technical Manager => Internal Maintenance Manager |
2021-05-21 |
update person_title Garry Moores: NPD & Quality Manager => Production Support Manager |
2021-05-21 |
update person_title Helen Lee: Office Manager => Financial Controller |
2021-05-21 |
update person_title John Haig: Operations Director => Supply Chain Director |
2021-05-21 |
update person_title Jonathan Hinchliff: Engineering Supervisor => Machinery Build Manager |
2021-05-21 |
update person_title Jonathan Porritt: Customer Support Manager => Training & Customer Support Manager |
2021-05-21 |
update person_title Maria Hellyer: Head of Machinery => R & D Manager |
2021-05-21 |
update person_title Matt Baines: Engineering Director => Manufacturing Director |
2021-05-21 |
update person_title Ruth Burke: Head of Compliance => HSEQ Manager |
2021-05-21 |
update person_title Sam Campbell: Office Administrator => Stock Controller |
2021-05-21 |
update person_title Steve Lister: Head of Logistics and Converting => Supply Chain Manager |
2021-04-07 |
update num_mort_charges 3 => 4 |
2021-04-07 |
update num_mort_outstanding 2 => 3 |
2021-02-08 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038979120004 |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES |
2020-12-01 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-11-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SELECT HOLDINGS 123 LIMITED / 22/01/2020 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BROWNING |
2020-02-07 |
insert company_previous_name SELECT BAG SEALERS LIMITED |
2020-02-07 |
update name SELECT BAG SEALERS LIMITED => WE SEAL LIMITED |
2020-01-22 |
update statutory_documents COMPANY NAME CHANGED SELECT BAG SEALERS LIMITED
CERTIFICATE ISSUED ON 22/01/20 |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-25 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-14 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-04-07 |
update num_mort_charges 2 => 3 |
2018-04-07 |
update num_mort_satisfied 0 => 1 |
2018-03-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038979120001 |
2018-03-07 |
update num_mort_charges 1 => 2 |
2018-03-07 |
update num_mort_outstanding 1 => 2 |
2018-03-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038979120003 |
2018-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038979120002 |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-24 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-01-08 |
update accounts_last_madeup_date 2014-12-31 => 2016-06-30 |
2017-01-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-06 |
update statutory_documents SAIL ADDRESS CREATED |
2017-01-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
2016-12-17 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update account_ref_day 31 => 30 |
2016-07-07 |
update account_ref_month 12 => 6 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-03-31 |
2016-06-07 |
update statutory_documents CURREXT FROM 31/12/2015 TO 30/06/2016 |
2016-04-08 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HAIG |
2016-04-08 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA HAIG |
2016-04-08 |
update statutory_documents DIRECTOR APPOINTED SUSAN JANE HOBSON |
2016-03-12 |
delete address 2 WRENBURY GROVE LEEDS WEST YORKSHIRE LS16 7EJ |
2016-03-12 |
insert address AIREDALE HOUSE CARLTON BUSINESS PARK LEEDS WEST YORKSHIRE ENGLAND LS19 7BD |
2016-03-12 |
update num_mort_charges 0 => 1 |
2016-03-12 |
update num_mort_outstanding 0 => 1 |
2016-03-12 |
update registered_address |
2016-02-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038979120001 |
2016-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DORTE FOSTER |
2016-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER FOSTER |
2016-02-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DORTE FOSTER |
2016-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2016 FROM
2 WRENBURY GROVE
LEEDS
WEST YORKSHIRE
LS16 7EJ |
2016-02-15 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD PAUL HOBSON |
2016-02-15 |
update statutory_documents DIRECTOR APPOINTED MR SIMON FRANCIS BROWNING |
2016-02-15 |
update statutory_documents SECRETARY APPOINTED MRS SUSAN JANE HOBSON |
2016-01-08 |
update returns_last_madeup_date 2014-12-21 => 2015-12-21 |
2016-01-08 |
update returns_next_due_date 2016-01-18 => 2017-01-18 |
2015-12-30 |
update statutory_documents 21/12/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-21 => 2014-12-21 |
2015-02-07 |
update returns_next_due_date 2015-01-18 => 2016-01-18 |
2015-01-16 |
update statutory_documents 21/12/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-20 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-12-21 => 2013-12-21 |
2014-01-07 |
update returns_next_due_date 2014-01-18 => 2015-01-18 |
2013-12-23 |
update statutory_documents 21/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-10 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-21 => 2012-12-21 |
2013-06-24 |
update returns_next_due_date 2013-01-18 => 2014-01-18 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-26 |
update statutory_documents 21/12/12 FULL LIST |
2012-09-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-10 |
update statutory_documents 21/12/11 FULL LIST |
2011-09-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-04 |
update statutory_documents 21/12/10 FULL LIST |
2010-09-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-05 |
update statutory_documents 21/12/09 FULL LIST |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DORTE FOSTER / 01/12/2009 |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER THOMAS FOSTER / 01/12/2009 |
2009-05-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-30 |
update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
2008-05-27 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-21 |
update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
2007-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-29 |
update statutory_documents RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
2006-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-17 |
update statutory_documents RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
2005-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-05 |
update statutory_documents RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
2004-10-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-15 |
update statutory_documents RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
2003-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-07 |
update statutory_documents RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
2002-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-14 |
update statutory_documents COMPANY NAME CHANGED
SELECT INDUSTRIAL MACHINES LIMIT
ED
CERTIFICATE ISSUED ON 14/06/02 |
2002-01-08 |
update statutory_documents RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
2001-09-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-15 |
update statutory_documents RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
1999-12-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |